TRIBAL SECTA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRIBAL SECTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02521785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIBAL SECTA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRIBAL SECTA LIMITED located?

    Registered Office Address
    Kings Orchard Queen Street
    St. Philips
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIBAL SECTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECTA GROUP LIMITEDJul 13, 1990Jul 13, 1990

    What are the latest accounts for TRIBAL SECTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TRIBAL SECTA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIBAL SECTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 28, 2016

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium & merger reserve be reduced 18/12/2015
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 8,369
    SH01

    Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on Aug 04, 2014

    1 pagesAD01

    Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014

    2 pagesCH01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 8,369
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jul 13, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of TRIBAL SECTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREACH, Stephen Derrick
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    EnglandBritish174695940001
    GARNER, Robert Charles
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    United KingdomBritish53391420003
    COLLINS, Richard Hawke
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    British53398040001
    DAVIS, Lorraine Anne
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    150940090001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    STAFFORD, Paul Claude
    Hunters Moon
    Haccups Lane
    SO51 ONP Michelmersh
    Hampshire
    Secretary
    Hunters Moon
    Haccups Lane
    SO51 ONP Michelmersh
    Hampshire
    British17749140002
    STOUT, Keith Andrew
    318 Titchfield Road
    Stubbington
    PO14 3EU Fareham
    Hampshire
    Secretary
    318 Titchfield Road
    Stubbington
    PO14 3EU Fareham
    Hampshire
    British11046430001
    BISHOP, Andrew
    8 The Arboretum
    Gibbet Hill
    CV4 7HX Coventry
    Warwickshire
    Director
    8 The Arboretum
    Gibbet Hill
    CV4 7HX Coventry
    Warwickshire
    United KingdomBritish75930610002
    BROOK, Martin Alan
    Field House 77 Common End Lane
    Lepton
    HD8 0AL Huddersfield
    Director
    Field House 77 Common End Lane
    Lepton
    HD8 0AL Huddersfield
    EnglandBritish57318180003
    CHEVINS, David Geoffrey
    The Stables Tamhorn Park Farm
    Fisherwick Road
    WS14 9JJ Whittington
    Staffordshire
    Director
    The Stables Tamhorn Park Farm
    Fisherwick Road
    WS14 9JJ Whittington
    Staffordshire
    British29027400002
    DOHERTY, Trevor Anthony
    2 Park View
    Holmfirth
    HD7 1BT Huddersfield
    West Yorkshire
    Director
    2 Park View
    Holmfirth
    HD7 1BT Huddersfield
    West Yorkshire
    EnglandEnglish152777440001
    DRAPER, Nigel Francis
    Albury House
    Albury
    OX9 2LP Thame
    Oxfordshire
    Director
    Albury House
    Albury
    OX9 2LP Thame
    Oxfordshire
    EnglandBritish71920810003
    EVANS, Keith Martin, Dr
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    EnglandBritish83582830002
    FARENDEN, John Alexander
    Wenlock
    Walton Head Lane, Kirkby Overblow
    HG3 1HG Harrogate
    North Yorkshire
    Director
    Wenlock
    Walton Head Lane, Kirkby Overblow
    HG3 1HG Harrogate
    North Yorkshire
    EnglandBritish42909080004
    KEENAN, Timothy John
    The Barn House Wood Street
    Skelmanthorpe
    HD8 9BN Huddersfield
    West Yorkshire
    Director
    The Barn House Wood Street
    Skelmanthorpe
    HD8 9BN Huddersfield
    West Yorkshire
    United KingdomBritish34523830002
    LAWTON, Simon Marcus
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish68807890004
    MARTIN, Peter John
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish176044430001
    MORGAN, Peter Huw Owen
    63a Forton Road
    TF10 8BU Newport
    Salop
    Director
    63a Forton Road
    TF10 8BU Newport
    Salop
    British64673050001
    PEARSON, Jonathan Rupert Mark
    33 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    Director
    33 Pereira Road
    Harborne
    B17 9JB Birmingham
    West Midlands
    EnglandBritish97751190001
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    SMURTHWAITE, Stephen John
    11 Westbourne Avenue
    Wrea Green
    PR4 2PL Preston
    Lancashire
    Director
    11 Westbourne Avenue
    Wrea Green
    PR4 2PL Preston
    Lancashire
    British97750980001
    STAFFORD, Paul Claude
    Hunters Moon
    Haccups Lane
    SO51 ONP Michelmersh
    Hampshire
    Director
    Hunters Moon
    Haccups Lane
    SO51 ONP Michelmersh
    Hampshire
    United KingdomBritish17749140002
    STOUT, Keith Andrew
    318 Titchfield Road
    Stubbington
    PO14 3EU Fareham
    Hampshire
    Director
    318 Titchfield Road
    Stubbington
    PO14 3EU Fareham
    Hampshire
    United KingdomBritish11046430001
    STOUT, Keith Andrew
    318 Titchfield Road
    Stubbington
    PO14 3EU Fareham
    Hampshire
    Director
    318 Titchfield Road
    Stubbington
    PO14 3EU Fareham
    Hampshire
    United KingdomBritish11046430001

    Does TRIBAL SECTA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 14, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Guarantee and debenture made between certain subsidiaries of tribal group PLC and the governor and company of the bank of scotland
    Created On Dec 13, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland Acting as Security Trustee for Itself and Thefinance Parties
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Oct 17, 2002
    Delivered On Oct 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 24, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Each of the Financeparties (The Security Trustee)
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 28, 2002
    Delivered On Mar 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 20, 1993
    Delivered On Apr 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Jan 23, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0